OZPARTS UK LIMITED

Ricketts Close Ricketts Close, Kidderminster, DY11 7QN, England
StatusACTIVE
Company No.12945327
CategoryPrivate Limited Company
Incorporated12 Oct 2020
Age3 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OZPARTS UK LIMITED is an active private limited company with number 12945327. It was incorporated 3 years, 7 months, 6 days ago, on 12 October 2020. The company address is Ricketts Close Ricketts Close, Kidderminster, DY11 7QN, England.



Company Fillings

Notification of a person with significant control

Date: 13 May 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ozparts Holding B.V.

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-15

Psc name: Przemyslaw Marek Wisniewski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Przemyslaw Marek Wisniewski

Change date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Everett

Termination date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Przemyslaw Marek Wisniewski

Change date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Przemyslaw Marek Wisniewski

Change date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mr Andrew Richard Everett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

New address: Ricketts Close Firs Industrial Estate Kidderminster DY11 7QN

Old address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Przemyslaw Marek Wisniewski

Change date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Przemyslaw Marek Wisniewski

Change date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

Old address: St Helen's House King Street Derby DE1 3EE United Kingdom

New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Przemyslaw Marek Wisniewski

Documents

View document PDF

Incorporation company

Date: 12 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEE VESALI PUBLICITY LTD

31A SHUTTLEWORTH ROAD,LONDON,SW11 3DH

Number:07031750
Status:ACTIVE
Category:Private Limited Company

ELECTRIC SERVICES LIMITED

31 COLLEGE ROAD,LONDON,SW19 2BP

Number:10293402
Status:ACTIVE
Category:Private Limited Company

FORT BOVISAND ESTATES LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:11100339
Status:ACTIVE
Category:Private Limited Company

HOWARD PROPERTY DEVELOPMENTS LLP

15 PARK AVENUE SOUTH,HARPENDEN,AL5 2DZ

Number:OC418711
Status:ACTIVE
Category:Limited Liability Partnership

KINETICUS LIMITED

ASH LODGE, 4 BAILEY WAY,CAMBRIDGESHIRE,PE2 9SE

Number:05935536
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS AND SCHOOL WEAR LIMITED

4 WHEELWRIGHT CLOSE,ROCHDALE,OL11 4QZ

Number:11756475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source